RUSH FITNESS LIMITED

C/O B&C Associates Limited Concorde House Grenville Place C/O B&C Associates Limited Concorde House Grenville Place, London, NW7 3SA
StatusDISSOLVED
Company No.08243566
CategoryPrivate Limited Company
Incorporated08 Oct 2012
Age11 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution09 Apr 2020
Years4 years, 1 month, 8 days

SUMMARY

RUSH FITNESS LIMITED is an dissolved private limited company with number 08243566. It was incorporated 11 years, 7 months, 9 days ago, on 08 October 2012 and it was dissolved 4 years, 1 month, 8 days ago, on 09 April 2020. The company address is C/O B&C Associates Limited Concorde House Grenville Place C/O B&C Associates Limited Concorde House Grenville Place, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 09 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-25

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Old address: 7 Plaza Parade Maida Vale London NW6 5RP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Gillian Ann Anthony

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Ann Anthony

Appointment date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 06 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-06

Officer name: Gillian Ann Anthony

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Mrs Gillian Ann Anthony

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082435660003

Charge creation date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Ann Anthony

Termination date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082435660002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-30

Charge number: 082435660002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Nov 2015

Category: Address

Type: AD02

Old address: 57 Ossington Street London W2 4LY England

New address: 70 High Street Uxbridge Middlesex UB8 1JR

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Mark Noel Anthony

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Old address: Gillian Anthony - the Old Cinema High Street Uxbridge Middlesex UB8 1JR England

Change date: 2015-04-08

New address: 7 Plaza Parade Maida Vale London NW6 5RP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2014

Action Date: 06 Dec 2014

Category: Address

Type: AD01

New address: Gillian Anthony - the Old Cinema High Street Uxbridge Middlesex UB8 1JR

Change date: 2014-12-06

Old address: C/O Scott Anthony Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-01

Officer name: Scott Matthew Anthony

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Old address: 57 Ossington Street London London W2 4LY

Change date: 2014-04-02

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Ann Anthony

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Change sail address company

Date: 24 Dec 2013

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 24 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 08 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTURY BOX & PACKAGING LIMITED

THE TUNNELS ELMS FARM,CHELTENHAM,GL54 5HQ

Number:03455034
Status:ACTIVE
Category:Private Limited Company

CHACELEY PROPERTIES LIMITED

52 BROMSGROVE ROAD,,,B97 4RJ

Number:00595100
Status:ACTIVE
Category:Private Limited Company

CUBE 46 LTD

PARK HOUSE,BRISTOL,BS1 5HX

Number:11729691
Status:ACTIVE
Category:Private Limited Company

CURVUS LIMITED

16 ENGLANDS LANE,LONDON,NW3 4TG

Number:04103863
Status:ACTIVE
Category:Private Limited Company

SELECT AUTOMOTIVE (YORK) LTD

7 CEDAR DRIVE,TADCASTER,LS24 9TJ

Number:11093586
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TARG8 LIMITED

24 WHITEFORD ROAD,SLOUGH,SL2 1JX

Number:06250500
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source